Background WavePink WaveYellow Wave

DOUBLEPLAY III LIMITED (08604817)

DOUBLEPLAY III LIMITED (08604817) is an active UK company. incorporated on 10 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DOUBLEPLAY III LIMITED has been registered for 12 years. Current directors include ENSER-WIGHT, Sebastian James, PORTER, Benedict Campion.

Company Number
08604817
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
7th Floor, Lacon House, London, WC1X 8NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ENSER-WIGHT, Sebastian James, PORTER, Benedict Campion
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLEPLAY III LIMITED

DOUBLEPLAY III LIMITED is an active company incorporated on 10 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DOUBLEPLAY III LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08604817

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

7th Floor, Lacon House 84 Theobalds Road London, WC1X 8NL,

Previous Addresses

7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL England
From: 7 December 2016To: 20 January 2020
7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England
From: 23 November 2016To: 7 December 2016
Lacon London 84 Theobald's Road London WC1X 8NL England
From: 21 November 2016To: 23 November 2016
Camden Wharf 28 Jamestown Road London NW1 7BY
From: 9 October 2013To: 21 November 2016
20-22 Bedford Row London WC1R 4JS England
From: 10 July 2013To: 9 October 2013
Timeline

51 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Capital Update
Nov 16
Capital Update
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
May 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Apr 22
Funding Round
May 23
Funding Round
May 23
Director Joined
Jul 23
Director Left
Jul 23
7
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GAMMON, Michelle Jane

Active
84 Theobalds Road, LondonWC1X 8NL
Secretary
Appointed 30 Jan 2020

ENSER-WIGHT, Sebastian James

Active
Leicester Square, LondonWC2H 7LA
Born July 1988
Director
Appointed 31 Mar 2022

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

DUNNING, Aiden

Resigned
28 Jamestown Road, LondonNW1 7BY
Secretary
Appointed 01 Oct 2013
Resigned 18 Jul 2014

KALAWSKI, Eva Monica

Resigned
North Crescent Drive, Beverly Hills90210
Secretary
Appointed 10 Jul 2013
Resigned 01 Oct 2013

KESSLER, Samuel Robert

Resigned
28 Jamestown Road, LondonNW1 7BY
Secretary
Appointed 21 Jul 2014
Resigned 18 Dec 2015

PATEL, Rupa

Resigned
84 Theobald's Road, LondonWC1X 8NL
Secretary
Appointed 08 Jan 2018
Resigned 06 Feb 2018

SHAW, Helen

Resigned
84 Theobald's Road, LondonWC1X 8NL
Secretary
Appointed 18 Dec 2015
Resigned 08 Jan 2018

ALONSO SALTERAIN, Antonio

Resigned
28 Jamestown Road, LondonNW1 7BY
Born July 1968
Director
Appointed 01 Oct 2013
Resigned 10 Feb 2014

BOOKER, Anthony John

Resigned
84 Theobalds Road, LondonWC1X 8NL
Born March 1970
Director
Appointed 23 Jun 2016
Resigned 15 Feb 2021

BRANKIN, Grainne

Resigned
28 Jamestown Road, LondonNW1 7BY
Born October 1970
Director
Appointed 01 Oct 2013
Resigned 25 Jun 2014

BRANKIN, Grainne

Resigned
28 Jamestown Road, LondonNW1 7BY
Born October 1970
Director
Appointed 01 Oct 2013
Resigned 01 Oct 2013

BROWN, Philip David

Resigned
28 Jamestown Road, LondonNW1 7BY
Born March 1964
Director
Appointed 01 Oct 2013
Resigned 20 Nov 2013

GREGORY, Shaun

Resigned
84 Theobald's Road, LondonWC1X 8NL
Born October 1968
Director
Appointed 23 Jun 2016
Resigned 05 Feb 2018

KALAWSKI, Eva Monica

Resigned
North Crescent Drive, Beverly Hills90210
Born May 1955
Director
Appointed 10 Jul 2013
Resigned 01 Oct 2013

MADDEN, Daniel Christopher

Resigned
28 Jamestown Road, LondonNW1 7BY
Born July 1979
Director
Appointed 28 Nov 2013
Resigned 01 Sept 2016

PATEL, Rupa Pravin

Resigned
84 Theobald's Road, LondonWC1X 8NL
Born March 1975
Director
Appointed 06 Feb 2018
Resigned 21 May 2019

SIGLER, Mary Ann

Resigned
360 North, Beverly Hills
Born August 1954
Director
Appointed 21 Aug 2013
Resigned 01 Oct 2013

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 15 Feb 2021
Resigned 01 Jul 2023

TAVIANSKY, Leon

Resigned
84 Theobalds Road, LondonWC1X 8NL
Born June 1970
Director
Appointed 21 Feb 2014
Resigned 31 Mar 2022

THOMAS, Nicholas Paul

Resigned
28 Jamestown Road, LondonNW1 7BY
Born March 1962
Director
Appointed 01 Oct 2013
Resigned 15 Oct 2013

Persons with significant control

1

84 Theobalds Road, LondonWC1X 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
24 October 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2023
AAAnnual Accounts
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2022
AAAnnual Accounts
Legacy
24 February 2022
PARENT_ACCPARENT_ACC
Legacy
24 February 2022
AGREEMENT2AGREEMENT2
Legacy
24 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
30 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2018
AAAnnual Accounts
Legacy
12 November 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
AGREEMENT2AGREEMENT2
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Resolution
29 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2017
AAAnnual Accounts
Legacy
24 March 2017
PARENT_ACCPARENT_ACC
Legacy
20 March 2017
AGREEMENT2AGREEMENT2
Legacy
20 March 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Resolution
9 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Legacy
25 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2016
SH19Statement of Capital
Legacy
25 November 2016
CAP-SSCAP-SS
Resolution
25 November 2016
RESOLUTIONSResolutions
Legacy
23 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2016
SH19Statement of Capital
Legacy
23 November 2016
CAP-SSCAP-SS
Resolution
23 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
23 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Change Sail Address Company With Old Address
4 March 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
3 March 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Memorandum Articles
25 November 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Resolution
23 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Move Registers To Sail Company
15 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Incorporation Company
10 July 2013
NEWINCIncorporation